Company NameK Realisations 2009 Limited
Company StatusDissolved
Company Number01486014
CategoryPrivate Limited Company
Incorporation Date18 March 1980(44 years, 1 month ago)
Dissolution Date7 January 2011 (13 years, 3 months ago)
Previous NamesKelburn Holdings Limited and Kelburn Recruitment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Kevin Stanley Maughan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(25 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 07 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director NameElizabeth Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(25 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 07 January 2011)
RoleCompany Director
Correspondence AddressLangholm
1 Stockton Road
Sedgefield
Cleveland
TS21 2AG
Secretary NameElizabeth Mitchell
NationalityBritish
StatusClosed
Appointed22 February 2006(25 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 07 January 2011)
RoleCompany Director
Correspondence AddressLangholm
1 Stockton Road
Sedgefield
Cleveland
TS21 2AG
Director NameMr Brian Thomas Burnie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoxford Hall
Chathill
Alnwick
Northumberland
NE67 5DN
Director NameMrs June Shirley Burnie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoxford Hall
Doxford Chathill
Alnwick
Northumberland
NE67 5DN
Director NameJayne Henderson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Glenthorn Road
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3HJ
Secretary NameJayne Henderson
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Glenthorn Road
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3HJ
Secretary NameMrs June Shirley Burnie
NationalityBritish
StatusResigned
Appointed01 July 1997(17 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoxford Hall
Doxford Chathill
Alnwick
Northumberland
NE67 5DN
Director NameWilliam Henry Chalmers
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address8 Gowanburn
Fatfield
Washington
Tyne & Wear
NE38 8SG

Location

Registered AddressBegbies Traynor
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,602,271
Cash£12,323
Current Liabilities£647,250

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2011Final Gazette dissolved following liquidation (1 page)
7 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2010Administrator's progress report to 12 February 2010 (20 pages)
18 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
18 February 2010Administrator's progress report to 12 February 2010 (20 pages)
18 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
14 October 2009Statement of administrator's proposal (40 pages)
14 October 2009Statement of administrator's proposal (40 pages)
12 October 2009Statement of affairs with form 2.14B (8 pages)
12 October 2009Statement of affairs with form 2.14B (8 pages)
9 September 2009Appointment of an administrator (1 page)
9 September 2009Appointment of an administrator (1 page)
9 September 2009Registered office changed on 09/09/2009 from 7/19 mosley street newcastle upon tyne tyne and wear NE1 1YE (1 page)
9 September 2009Registered office changed on 09/09/2009 from 7/19 mosley street newcastle upon tyne tyne and wear NE1 1YE (1 page)
29 August 2009Company name changed kelburn recruitment LIMITED\certificate issued on 01/09/09 (2 pages)
29 August 2009Company name changed kelburn recruitment LIMITED\certificate issued on 01/09/09 (2 pages)
12 August 2009Return made up to 31/05/09; full list of members (4 pages)
12 August 2009Appointment terminated director william chalmers (1 page)
12 August 2009Appointment Terminated Director william chalmers (1 page)
12 August 2009Return made up to 31/05/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
9 September 2008Return made up to 31/05/08; full list of members (4 pages)
9 September 2008Return made up to 31/05/08; full list of members (4 pages)
29 February 2008Return made up to 31/05/07; full list of members (4 pages)
29 February 2008Return made up to 31/05/07; full list of members (4 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 January 2007Company name changed kelburn holdings LIMITED\certificate issued on 10/01/07 (2 pages)
10 January 2007Company name changed kelburn holdings LIMITED\certificate issued on 10/01/07 (2 pages)
8 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
8 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
2 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
10 May 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
10 May 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Declaration of assistance for shares acquisition (6 pages)
28 February 2006Auditor's resignation (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Declaration of assistance for shares acquisition (6 pages)
28 February 2006Declaration of assistance for shares acquisition (6 pages)
28 February 2006New secretary appointed;new director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Declaration of assistance for shares acquisition (6 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 February 2006Secretary resigned;director resigned (1 page)
28 February 2006Declaration of assistance for shares acquisition (6 pages)
28 February 2006Auditor's resignation (1 page)
28 February 2006Declaration of assistance for shares acquisition (6 pages)
28 February 2006New secretary appointed;new director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 February 2006Secretary resigned;director resigned (1 page)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 February 2006Declaration of assistance for shares acquisition (4 pages)
28 February 2006Declaration of assistance for shares acquisition (6 pages)
28 February 2006Declaration of assistance for shares acquisition (6 pages)
28 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 February 2006Auditor's resignation (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Declaration of assistance for shares acquisition (4 pages)
28 February 2006Auditor's resignation (1 page)
6 July 2005Return made up to 31/05/05; full list of members (7 pages)
6 July 2005Return made up to 31/05/05; full list of members (7 pages)
18 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 March 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
23 March 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
7 July 2003Return made up to 31/05/03; full list of members (7 pages)
7 July 2003Return made up to 31/05/03; full list of members (7 pages)
11 May 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
11 May 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
21 May 2002Full accounts made up to 31 December 2001 (14 pages)
21 May 2002Accounts made up to 31 December 2001 (14 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
22 June 2001Return made up to 31/05/01; full list of members (6 pages)
22 June 2001Return made up to 31/05/01; full list of members (6 pages)
30 March 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
30 March 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
25 July 2000Return made up to 31/05/00; full list of members (6 pages)
25 July 2000Return made up to 31/05/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (16 pages)
19 July 2000Accounts made up to 31 December 1999 (16 pages)
20 August 1999Return made up to 31/05/99; full list of members (6 pages)
20 August 1999Return made up to 31/05/99; full list of members (6 pages)
25 April 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
25 April 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
7 April 1998Accounts made up to 31 December 1997 (14 pages)
7 April 1998Full accounts made up to 31 December 1997 (14 pages)
4 December 1997Secretary resigned;director resigned (1 page)
4 December 1997Secretary resigned;director resigned (1 page)
14 August 1997Secretary resigned;director resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned;director resigned (1 page)
4 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1997Return made up to 31/05/97; no change of members (4 pages)
7 May 1997Accounts made up to 31 December 1996 (14 pages)
7 May 1997Full accounts made up to 31 December 1996 (14 pages)
29 January 1997Registered office changed on 29/01/97 from: earl grey house 75-85 grey street newcastle upon tyne NE1 6EF (1 page)
29 January 1997Registered office changed on 29/01/97 from: earl grey house 75-85 grey street newcastle upon tyne NE1 6EF (1 page)
23 July 1996Return made up to 31/05/96; full list of members (6 pages)
23 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
7 May 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
31 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1995Auditor's resignation (1 page)
20 June 1995Auditor's resignation (2 pages)
25 May 1995Return made up to 31/05/95; no change of members (4 pages)
17 May 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
17 May 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 September 1988Secretary resigned;new secretary appointed (2 pages)
26 September 1988Secretary resigned;new secretary appointed (2 pages)
13 May 1987Director resigned (2 pages)
13 May 1987Director resigned (2 pages)
21 November 1986Director resigned;new director appointed (2 pages)
21 November 1986Director resigned;new director appointed (2 pages)
4 November 1986Director resigned (2 pages)
4 November 1986Director resigned (2 pages)
3 July 1986Registered office changed on 03/07/86 from: 5 saville place newcastle upon tyne NE1 8DQ (1 page)
3 July 1986Registered office changed on 03/07/86 from: 5 saville place newcastle upon tyne NE1 8DQ (1 page)
26 April 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
26 April 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
26 April 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 April 1985Share capital/value on formation (2 pages)
26 April 1985Share capital/value on formation (2 pages)
4 November 1983Annual return made up to 07/10/82 (4 pages)
4 November 1983Annual return made up to 07/10/82 (4 pages)
2 November 1983Accounts made up to 30 April 1982 (12 pages)
2 November 1983Accounts made up to 30 April 1982 (12 pages)
25 September 1982Accounts made up to 30 April 1981 (8 pages)
25 September 1982Accounts made up to 30 April 1981 (8 pages)
25 September 1982Annual return made up to 18/10/81 (4 pages)
25 September 1982Annual return made up to 18/10/81 (4 pages)
18 March 1980Incorporation (13 pages)
18 March 1980Incorporation (13 pages)